Search icon

CENTER LINE CONSTRUCTION CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTER LINE CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER LINE CONSTRUCTION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 1973 (52 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 430385
FEI/EIN Number 591474049

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4002 BROAD ST, BROOKSVILLE, FL, 34604
Mail Address: 4002 BROAD ST, BROOKSVILLE, FL, 34604
ZIP code: 34604
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL, J.M. President 11640 SOUTH OLD JONES ROAD, FLORAL CITY, FL, 34436
DANIEL, J.M. Agent 11640 S. OLD JONES ROAD, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 11640 S. OLD JONES ROAD, FLORAL CITY, FL 34436 -
CANCEL ADM DISS/REV 2005-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 4002 BROAD ST, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2001-04-26 4002 BROAD ST, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 1985-02-27 DANIEL, J.M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011431 LAPSED H27-SP-05-1383 HERNANDO CTY CRT SML CLMS DIV 2006-06-27 2011-08-02 $4797.61 MABEY BRIDGE AND SHORE, INC., 6770 DORSEY ROAD, ELKRIDGE, MD 21075
J06900005440 LAPSED H-27-SP-2005-1383 HERNANDO CTY CRT SML CLM DIV 2006-03-17 2011-04-17 $2437.70 MABEY BRIDGE AND SHORE, INC., 6770 DORSEY RD, BALTIMORE, MD 21075

Documents

Name Date
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-06
REINSTATEMENT 2005-09-02
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-10
Type:
Complaint
Address:
SOUTH END OF SCHOOL STREET, BROOKSVILLE, FL, 34601
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 796-6960
Add Date:
2002-11-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State